CAMBIAN ASPERGER SYNDROME SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAMBIAN ASPERGER SYNDROME SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04117476

Incorporation date

30/11/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2000)
dot icon05/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon09/07/2025
Director's details changed for Mr Farouq Rashid Sheikh on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Haroon Rashid Sheikh on 2025-07-09
dot icon01/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon01/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon01/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon01/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon01/07/2025
Registered office address changed from Metropolitan 3 Darkes Lane Potters Bar EN6 1AG England to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-01
dot icon27/11/2024
Registration of charge 041174760010, created on 2024-11-22
dot icon27/11/2024
Registration of charge 041174760011, created on 2024-11-22
dot icon02/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon02/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon02/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon02/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon13/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon15/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon15/10/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon22/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon14/02/2023
Memorandum and Articles of Association
dot icon08/01/2023
Resolutions
dot icon03/01/2023
Registration of charge 041174760009, created on 2022-12-21
dot icon30/12/2022
Statement of company's objects
dot icon22/12/2022
Registration of charge 041174760008, created on 2022-12-20
dot icon20/10/2022
Satisfaction of charge 041174760007 in full
dot icon31/08/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon31/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon31/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon31/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon11/08/2021
Termination of appointment of John Joseph Ivers as a director on 2021-08-11
dot icon22/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon22/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon22/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon22/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon18/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon18/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon18/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon18/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon21/02/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon03/09/2019
Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan 3 Darkes Lane Potters Bar EN6 1AG on 2019-09-03
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon02/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon24/06/2019
Termination of appointment of Catherine Apthorpe as a secretary on 2019-06-24
dot icon30/05/2019
Termination of appointment of Anne Marie Carrie as a director on 2019-05-30
dot icon09/04/2019
Appointment of Mr John Ivers as a director on 2019-03-28
dot icon29/03/2019
Appointment of Mr Farouq Rashid Sheikh as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr Haroon Rashid Sheikh as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr Christopher Keith Dickinson as a director on 2019-03-28
dot icon14/03/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon27/11/2018
Registration of charge 041174760007, created on 2018-11-23
dot icon26/10/2018
Termination of appointment of a director
dot icon26/10/2018
Termination of appointment of a director
dot icon26/10/2018
Termination of appointment of Mohamed Saleem Asaria as a director on 2018-10-18
dot icon26/10/2018
Termination of appointment of Anoop Kang as a director on 2018-10-18
dot icon31/07/2018
Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 2018-07-31
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon04/01/2018
Appointment of Mr Jeremy David Wiles as a director on 2018-01-02
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Appointment of Mr Anoop Kang as a director on 2017-07-12
dot icon03/03/2017
Termination of appointment of Francis Jardine as a secretary on 2017-03-03
dot icon03/03/2017
Appointment of Ms Catherine Apthorpe as a secretary on 2017-03-03
dot icon22/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon05/01/2017
Satisfaction of charge 041174760006 in full
dot icon04/01/2017
Satisfaction of charge 041174760004 in full
dot icon04/01/2017
Satisfaction of charge 041174760005 in full
dot icon04/01/2017
Satisfaction of charge 041174760003 in full
dot icon30/12/2016
Termination of appointment of Antonio Romero as a director on 2016-12-28
dot icon30/12/2016
Appointment of Anne Marie Carrie as a director on 2016-12-28
dot icon30/12/2016
Termination of appointment of Michael James Mcquaid as a director on 2016-12-28
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Termination of appointment of Paul Wright as a secretary on 2016-09-15
dot icon15/09/2016
Appointment of Mr Francis Jardine as a secretary on 2016-09-15
dot icon08/06/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon25/05/2016
Registration of charge 041174760006, created on 2016-05-18
dot icon16/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon07/09/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Registration of charge 041174760005, created on 2015-03-26
dot icon25/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon25/02/2015
Director's details changed for Mr Andrew Patrick Griffith on 2015-01-30
dot icon02/02/2015
Appointment of Paul Wright as a secretary on 2015-01-30
dot icon02/02/2015
Termination of appointment of T&H Secretarial Services Limited as a secretary on 2015-01-30
dot icon30/01/2015
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2015-01-30
dot icon05/01/2015
Resolutions
dot icon10/12/2014
Registration of charge 041174760004, created on 2014-12-03
dot icon29/10/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Resolutions
dot icon15/08/2014
Satisfaction of charge 2 in full
dot icon22/04/2014
Registration of charge 041174760003
dot icon17/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Shabbir Merali as a director
dot icon04/11/2013
Appointment of Andrew Patrick Griffith as a director
dot icon22/08/2013
Accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon23/07/2012
Secretary's details changed for T&H Secretarial Services Limited on 2012-07-16
dot icon23/07/2012
Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 2012-07-23
dot icon12/06/2012
Accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon15/02/2012
Miscellaneous
dot icon13/02/2012
Miscellaneous
dot icon22/11/2011
Appointment of Shabbir Merali as a director
dot icon17/11/2011
Termination of appointment of Tim Wood as a director
dot icon13/09/2011
Accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon22/02/2011
Secretary's details changed for T&H Secretarial Services Limited on 2011-02-09
dot icon19/10/2010
Appointment of Michael James Mcquaid as a director
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon08/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/12/2009
Secretary's details changed for T&H Secretarial Services Limited on 2009-11-30
dot icon19/10/2009
Director's details changed for Mohamed Saleem Asaria on 2009-10-12
dot icon19/10/2009
Director's details changed for Dr Antonio Romero on 2009-10-12
dot icon05/10/2009
Director's details changed for Tim James Wood on 2009-10-01
dot icon01/08/2009
Appointment terminated director dennis rigg
dot icon05/05/2009
Accounts made up to 2008-12-31
dot icon09/02/2009
Director's change of particulars mohamed saleem asaria logged form
dot icon04/12/2008
Return made up to 30/11/08; full list of members
dot icon17/10/2008
Accounts made up to 2007-12-31
dot icon21/08/2008
Resolutions
dot icon04/03/2008
Director's change of particulars / antonio romero / 20/11/2007
dot icon09/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon04/12/2007
Return made up to 30/11/07; full list of members
dot icon26/10/2007
Accounts made up to 2006-12-31
dot icon07/09/2007
Memorandum and Articles of Association
dot icon07/09/2007
Resolutions
dot icon05/12/2006
Return made up to 30/11/06; full list of members
dot icon16/08/2006
Accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 30/11/05; full list of members
dot icon05/01/2006
Location of register of members
dot icon26/10/2005
Accounts made up to 2004-12-31
dot icon14/10/2005
Particulars of mortgage/charge
dot icon14/10/2005
Auditor's resignation
dot icon14/10/2005
New director appointed
dot icon14/10/2005
Declaration of assistance for shares acquisition
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Registered office changed on 14/10/05 from: the coach house hesley hall tickhill doncaster DN11 9HH
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
New secretary appointed
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Secretary resigned;director resigned
dot icon14/10/2005
Secretary resigned;director resigned
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon12/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Certificate of change of name
dot icon03/12/2004
Return made up to 30/11/04; full list of members
dot icon16/09/2004
Accounts made up to 2003-12-31
dot icon05/12/2003
Return made up to 30/11/03; full list of members
dot icon31/10/2003
Accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 30/11/02; full list of members
dot icon14/08/2002
Accounts made up to 2001-12-31
dot icon13/12/2001
Return made up to 30/11/01; full list of members
dot icon10/10/2001
Particulars of mortgage/charge
dot icon18/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/12/2000
Accounting reference date shortened from 30/11/01 to 31/12/00
dot icon07/12/2000
New secretary appointed;new director appointed
dot icon07/12/2000
New secretary appointed;new director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Director resigned
dot icon07/12/2000
Secretary resigned
dot icon30/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcquaid, Michael James
Director
01/10/2010 - 28/12/2016
33
Merali, Shabbir Hassanali Walimohammed
Director
10/11/2011 - 31/10/2013
16
Carrie, Anne Marie
Director
28/12/2016 - 30/05/2019
43
Lloyd, Stephen Robert
Director
30/11/2000 - 28/09/2005
18
WATERLOW NOMINEES LIMITED
Nominee Director
30/11/2000 - 30/11/2000
36021

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBIAN ASPERGER SYNDROME SERVICES LIMITED

CAMBIAN ASPERGER SYNDROME SERVICES LIMITED is an(a) Active company incorporated on 30/11/2000 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBIAN ASPERGER SYNDROME SERVICES LIMITED?

toggle

CAMBIAN ASPERGER SYNDROME SERVICES LIMITED is currently Active. It was registered on 30/11/2000 .

Where is CAMBIAN ASPERGER SYNDROME SERVICES LIMITED located?

toggle

CAMBIAN ASPERGER SYNDROME SERVICES LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does CAMBIAN ASPERGER SYNDROME SERVICES LIMITED do?

toggle

CAMBIAN ASPERGER SYNDROME SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAMBIAN ASPERGER SYNDROME SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-21 with no updates.